UKBizDB.co.uk

THUNDERCLAP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thunderclap Holdings Limited. The company was founded 17 years ago and was given the registration number 05839605. The firm's registered office is in STAFFORD. You can find them at 36 Pool Lane, Brocton, Stafford, Staffordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THUNDERCLAP HOLDINGS LIMITED
Company Number:05839605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:36 Pool Lane, Brocton, Stafford, Staffordshire, ST17 0TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Craon Gardens, Okehampton, EX20 1SY

Secretary07 June 2006Active
36, Pool Lane, Brocton, Stafford, United Kingdom, ST17 0TY

Director07 June 2006Active
36, Pool Lane, Brocton, Stafford, United Kingdom, ST17 0TY

Director07 June 2006Active
9 Craon Gardens, Okehampton, EX20 1SY

Director07 June 2006Active
9 Craon Gardens, Okehampton, EX20 1SY

Director07 June 2006Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary07 June 2006Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director07 June 2006Active

People with Significant Control

Mrs Samantha Jane James
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:9, Craon Gardens, Okehampton, England, EX20 1SY
Nature of control:
  • Significant influence or control
Miss Alison Dawn De Ste Croix
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:36, Pool Lane, Stafford, ST17 0TY
Nature of control:
  • Significant influence or control
Mr. Richard John Crook
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:36, Pool Lane, Stafford, ST17 0TY
Nature of control:
  • Significant influence or control
Mr Gary James
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:9, Craon Gardens, Okehampton, England, EX20 1SY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-26Accounts

Accounts with accounts type micro entity.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Accounts

Accounts with accounts type total exemption small.

Download
2014-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-29Accounts

Accounts with accounts type total exemption small.

Download
2013-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-29Accounts

Accounts with accounts type total exemption small.

Download
2012-07-26Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.